TECHSIL LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B50 4JN

Company number 02447014
Status Active
Incorporation Date 28 November 1989
Company Type Private Limited Company
Address 34 BIDAVON INDUSTRIAL ESTATE, WATERLOO ROAD, BIDFORD-ON-AVON, ALCESTER, WARWICKSHIRE, B50 4JN
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Accounts for a small company made up to 31 July 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 10,500 . The most likely internet sites of TECHSIL LIMITED are www.techsil.co.uk, and www.techsil.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Techsil Limited is a Private Limited Company. The company registration number is 02447014. Techsil Limited has been working since 28 November 1989. The present status of the company is Active. The registered address of Techsil Limited is 34 Bidavon Industrial Estate Waterloo Road Bidford On Avon Alcester Warwickshire B50 4jn. . DILLEY, Chris Ivan is a Director of the company. HUGHES, Paul David is a Director of the company. RICE, Mark William is a Director of the company. Secretary LUCK, Bronwen June has been resigned. Secretary THE WILKES PARTNERSHIP has been resigned. Director BRIARS, Andrew Martin has been resigned. Director LOWE, Mark Adrian has been resigned. Director LUCK, Michael David has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
DILLEY, Chris Ivan
Appointed Date: 01 September 2009
58 years old

Director
HUGHES, Paul David
Appointed Date: 31 July 2007
56 years old

Director
RICE, Mark William
Appointed Date: 11 June 2015
50 years old

Resigned Directors

Secretary
LUCK, Bronwen June
Resigned: 31 July 2007

Secretary
THE WILKES PARTNERSHIP
Resigned: 19 September 2008
Appointed Date: 31 July 2007

Director
BRIARS, Andrew Martin
Resigned: 25 February 2011
Appointed Date: 06 August 1998
65 years old

Director
LOWE, Mark Adrian
Resigned: 25 June 2008
Appointed Date: 07 March 2006
54 years old

Director
LUCK, Michael David
Resigned: 31 July 2007
67 years old

Persons With Significant Control

Mr Paul David Hughes
Notified on: 1 August 2016
56 years old
Nature of control: Has significant influence or control

TECHSIL LIMITED Events

09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
27 Oct 2016
Accounts for a small company made up to 31 July 2016
15 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,500

08 Nov 2015
Accounts for a small company made up to 31 July 2015
11 Jun 2015
Appointment of Mr Mark William Rice as a director on 11 June 2015
...
... and 124 more events
01 Oct 1990
Particulars of mortgage/charge

24 Jan 1990
Ad 02/01/90--------- £ si 98@1=98 £ ic 2/100

24 Jan 1990
Accounting reference date notified as 31/12

05 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1989
Incorporation

TECHSIL LIMITED Charges

24 October 2013
Charge code 0244 7014 0007
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Notification of addition to or amendment of charge…
22 October 2007
Assignment
Delivered: 8 November 2007
Status: Satisfied on 25 April 2014
Persons entitled: The Cooperative Bank PLC
Description: The policy of assurance for andrew martin briars with aegon…
24 September 2007
Assignment
Delivered: 9 October 2007
Status: Satisfied on 3 May 2014
Persons entitled: The Co-Operative Bank PLC
Description: The assignement,the policy of assurance for mark adrian…
31 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 25 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2000
Debenture
Delivered: 15 June 2000
Status: Satisfied on 17 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1993
Debenture
Delivered: 31 December 1993
Status: Satisfied on 5 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1990
Fixed and floating charge over
Delivered: 1 October 1990
Status: Satisfied on 24 June 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…

Similar Companies

TECH-SIGNS LIMITED TECHSIL HOLDINGS LIMITED TECHSILVER LTD TECHSIM LIMITED TECHSIMULATER LTD TECHSINE LIMITED TECHSIS LTD